Name: | THC BAKU SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2014 (10 years ago) |
Date of dissolution: | 13 Dec 2021 |
Entity Number: | 4678706 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211214000151 | 2021-12-13 | CERTIFICATE OF TERMINATION | 2021-12-13 |
210617060462 | 2021-06-17 | BIENNIAL STATEMENT | 2020-12-01 |
SR-105633 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105634 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150224000782 | 2015-02-24 | CERTIFICATE OF PUBLICATION | 2015-02-24 |
141211000267 | 2014-12-11 | APPLICATION OF AUTHORITY | 2014-12-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State